Search icon

AKUMIN FLORIDA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AKUMIN FLORIDA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKUMIN FLORIDA HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L13000132173
FEI/EIN Number 90-1020967

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8300 West Sunrise Boulevard, Plantation, FL, 33322, US
Mail Address: 8300 West Sunrise Boulevard, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LEGALINC CORPORATE SERVICES INC. Agent
AKUMIN OPERATING CORP. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118942 AKUMIN EXPIRED 2018-11-05 2023-12-31 - 8300 W. SUNRISE BLVD., PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 8300 West Sunrise Boulevard, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2024-03-21 8300 West Sunrise Boulevard, Plantation, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2019-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 LEGALINC CORPORATE SERVICES INC. -
LC NAME CHANGE 2018-12-26 AKUMIN FLORIDA HOLDINGS, LLC -
LC STMNT OF RA/RO CHG 2018-01-24 - -
LC DISSOCIATION MEM 2014-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-16
CORLCRACHG 2019-10-11
ANNUAL REPORT 2019-03-28
LC Name Change 2018-12-26
CORLCRACHG 2018-01-24
ANNUAL REPORT 2018-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State